CASPIAN SUNRISE PLC: Filings - Page 5
Overview
Company Name | CASPIAN SUNRISE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 05966431 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CASPIAN SUNRISE PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Oct 13, 2011 | 20 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2011
| 6 pages | SH01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 71 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of London Registrars Plc as a secretary | 2 pages | AP04 | ||||||||||||||
Registered office address changed from * 1 Royal Exchange Avenue London EC3V 3LT United Kingdom* on Nov 10, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Puxon as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 13, 2010 with bulk list of shareholders | 18 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Paul Benedict Puxon on Oct 22, 2010 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from * 68 Lombard Street London London EC3V 9LJ United Kingdom* on Jun 25, 2010 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 76 pages | AA | ||||||||||||||
Appointment of Mr Hyun Sik Jang as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Mcdougall as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2010
| 2 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2010
| 2 pages | SH01 | ||||||||||||||
Appointment of Lord Edmund Christopher Pery Earl of Limerick as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jean Schoonbrood as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2009
| 2 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2009
| 2 pages | SH01 | ||||||||||||||
Annual return made up to Oct 13, 2009 with bulk list of shareholders | 18 pages | AR01 | ||||||||||||||
Director's details changed for Mr David Lawson Wilkes on Oct 27, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Kuat Rafikuly Oraziman on Oct 27, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jean Joseph Louis Robert Schoonbrood on Oct 27, 2009 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0